Search icon

B. T. P. VISION INC.

Company Details

Name: B. T. P. VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363529
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 262 OAKWOOD AVE, COMMACK, BAYPORT, NY, United States, 11705
Principal Address: 6566 JERICHO TPKE, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-499-3363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. T. P. VISION INC. DOS Process Agent 262 OAKWOOD AVE, COMMACK, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
BRIAN PALMER Chief Executive Officer 6566 JERICHO TPKE, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1881728210
Certification Date:
2024-03-07

Authorized Person:

Name:
DR. MICHAEL B. DITKOWSKY
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6314993363

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 6566 JERICHO TURNPIKE, COMMACK, NEW YORK, NY, 11725, USA (Type of address: Service of Process)
2003-06-23 2019-06-03 Address 6566 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-02-18 2003-06-23 Address 29 ROOSEVELT BLVD, E. PATCHOGUE, NY, 11772, 5934, USA (Type of address: Service of Process)
1989-06-22 1993-02-18 Address 44 MILLPOND ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061053 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061255 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007247 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006333 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130613006260 2013-06-13 BIENNIAL STATEMENT 2013-06-01

Court Cases

Court Case Summary

Filing Date:
2018-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
B. T. P. VISION INC.
Party Role:
Defendant
Party Name:
NATIONWIDE VISION CENTER, INC.
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State